SET RESET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with updates |
02/08/242 August 2024 | Registered office address changed from D10 - Mainyard Studios 92 Wallis Road, Hackney Wick, London E9 5LN England to 19 Lockside Studios 5 Skippers Yard London E3 2RF on 2024-08-02 |
02/08/242 August 2024 | Secretary's details changed for Mr Robert Wilson on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Robert Wilson on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Paul Button on 2024-08-02 |
02/08/242 August 2024 | Change of details for Mr Robert Wilson as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Change of details for Mr Paul Button as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Registered office address changed from 19 Lockside Studios 5 Skippers Yard London E3 2RF England to 19 Lockside Studios 5 Skippers Yard London E3 2RF on 2024-08-02 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-03 with updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-03 with updates |
14/01/2214 January 2022 | Director's details changed for Mr Paul Button on 2022-01-03 |
11/01/2211 January 2022 | Withdrawal of the secretaries register information from the public register |
11/01/2211 January 2022 | Directors' register information at 2022-01-11 on withdrawal from the public register |
11/01/2211 January 2022 | Withdrawal of the directors' register information from the public register |
11/01/2211 January 2022 | Secretaries register information at 2022-01-11 on withdrawal from the public register |
24/12/2124 December 2021 | Cancellation of shares. Statement of capital on 2021-11-01 |
10/12/2110 December 2021 | Purchase of own shares. |
23/11/2123 November 2021 | Termination of appointment of Christopher Brown as a director on 2021-11-01 |
23/11/2123 November 2021 | Elect to keep the directors' register information on the public register |
23/11/2123 November 2021 | Elect to keep the secretaries register information on the public register |
09/11/219 November 2021 | Cessation of Christopher Brown as a person with significant control on 2021-11-01 |
04/06/214 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
05/01/215 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 15/10/2020 |
04/01/214 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 15/10/2020 |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM D10 - MAINYARD STUDIOS 90 WALLIS ROAD HACKNEY WICK LONDON E9 5LN ENGLAND |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD UNITED KINGDOM |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
10/01/2010 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 09/06/2019 |
10/01/2010 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 20/06/2019 |
10/01/2010 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 20/06/2019 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 20/06/2019 |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 20/06/2019 |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BUTTON |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BROWN |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 05/02/2019 |
27/02/1927 February 2019 | 05/02/19 STATEMENT OF CAPITAL GBP 7.5 |
27/02/1927 February 2019 | SUBDIVISION 05/02/2019 |
25/02/1925 February 2019 | SUB-DIVISION 05/02/19 |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR PAUL BUTTON |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR CHRISTOPHER BROWN |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 134 TUNNEL AVENUE LONDON SE10 0SD UNITED KINGDOM |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
19/12/1819 December 2018 | COMPANY NAME CHANGED BOB WILSON STUDIO LTD CERTIFICATE ISSUED ON 19/12/18 |
04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company